Advanced company searchLink opens in new window

BERKELEY MANOR (NO.1) LIMITED

Company number 05597324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
22 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
20 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
09 Nov 2023 CH01 Director's details changed for Mr Philip Conroy on 4 November 2023
24 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Jan 2021 CS01 Confirmation statement made on 18 October 2020 with no updates
28 Oct 2020 AP04 Appointment of Liv (Secretarial Services) Limited as a secretary on 12 October 2020
28 Oct 2020 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Group Ltd Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 28 October 2020
03 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
06 Mar 2020 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
22 Nov 2017 AP03 Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017
22 Nov 2017 TM02 Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Sep 2016 CH03 Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016
14 Jul 2016 AD01 Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016